Advanced company searchLink opens in new window

JACK WEBDALE LIMITED

Company number 06693977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Apr 2015 AD01 Registered office address changed from 40 Tranmere Road London SW18 3QQ to Flat 1D 88-90 Ritherdon Road London SW17 8QG on 28 April 2015
28 Apr 2015 CH01 Director's details changed for Mr Jack Nicholas Webdale on 16 April 2015
28 Apr 2015 CH03 Secretary's details changed for Jack Webdale on 12 April 2015
28 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
26 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 1
01 May 2013 CH01 Director's details changed for Mr Jack Nicholas Webdale on 1 May 2013
01 May 2013 CH03 Secretary's details changed for Jack Webdale on 1 May 2013
01 May 2013 AD01 Registered office address changed from 99 Holland Gardens Brentford TW8 0BH on 1 May 2013
17 Apr 2013 AA Total exemption full accounts made up to 30 September 2012
03 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
12 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Oct 2011 CH01 Director's details changed for Jack Webdale on 12 October 2011
02 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
08 Nov 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
07 May 2010 AA Total exemption small company accounts made up to 30 September 2009
18 Jan 2010 CH03 Secretary's details changed for Jack Webdale on 16 December 2009
18 Jan 2010 CH01 Director's details changed for Jack Webdale on 16 December 2009
18 Jan 2010 AD01 Registered office address changed from 134 Wallis House Great West Road Brentford Middlesex TW8 0HE on 18 January 2010
02 Oct 2009 363a Return made up to 10/09/09; full list of members
04 Jun 2009 288c Director and secretary's change of particulars / jack webdale / 29/03/2009
04 Jun 2009 287 Registered office changed on 04/06/2009 from 128 greenhill prince arthur road hamstead london NW3 5TY
27 Nov 2008 288c Director and secretary's change of particulars / jack webdale / 12/11/2008